Name: | FIRST HAITIAN CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 2018 (6 years ago) |
Organization Date: | 27 Nov 2018 (6 years ago) |
Last Annual Report: | 27 Jan 2025 (2 months ago) |
Organization Number: | 1040090 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 9718 Dixie Highway, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marie Manette Ociel OCIEL | Vice President |
Name | Role |
---|---|
OCIEL GENEL | Director |
MRS EDER | Director |
LOVELY P FRERE | Director |
Mario BEAUZILE | Director |
LIVINTON RECU | Director |
VILAIRE ELISMA | Director |
Name | Role |
---|---|
SAINVELORME LESAINT | Incorporator |
Name | Role |
---|---|
Genel OCIEL | President |
Name | Role |
---|---|
Mario BEAUZILE | Secretary |
Name | Role |
---|---|
LIVINTON RECU | Treasurer |
Name | Role |
---|---|
GENEL OCIEL | Registered Agent |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-01-27 |
Reinstatement | 2025-01-27 |
Reinstatement Certificate of Existence | 2025-01-27 |
Administrative Dissolution | 2024-10-12 |
Reinstatement Approval Letter Revenue | 2023-10-23 |
Reinstatement Certificate of Existence | 2023-10-23 |
Reinstatement | 2023-10-23 |
Registered Agent name/address change | 2023-10-23 |
Principal Office Address Change | 2023-10-23 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State